logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sobey, Jason Maynard

    Related profiles found in government register
  • Sobey, Jason Maynard
    Irish company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1
  • Sobey, Jason Maynard
    Irish developer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 2
  • Sobey, Jason Maynard
    Irish director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 3 IIF 4
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 5 IIF 6
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 7
  • Sobey, Jason Maynard
    Irish investor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 8
  • Sobey, Jason Maynard
    Irish property consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennymead Drive, East Horsley, Surrey, KT24 5AH

      IIF 9
  • Sobey, Jason Maynard
    Irish property developer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 10 IIF 11 IIF 12
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX, England

      IIF 13 IIF 14
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 15
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 16 IIF 17 IIF 18
    • icon of address 14, Russell Hill Road, C/o Lex Sterling Solicitors, Purley, CR8 2LA, England

      IIF 20
  • Sobey, Jason Maynard
    Irish property investor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX, England

      IIF 21
  • Sobey, Jason Maynard
    Irish company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 22
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 23
  • Sobey, Jason Maynard
    Irish director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 24
  • Mr Jason Maynard Sobey
    Irish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 25 IIF 26
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 27
    • icon of address 39, Gentlemans Row, Enfield, Middlesex, EN2 6PU, England

      IIF 28
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 29 IIF 30
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 31 IIF 32 IIF 33
    • icon of address 14, Russell Hill Road, C/o Lex Sterling Solicitors, Purley, CR8 2LA, England

      IIF 36
  • Jason Maynard Sobey
    Irish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 37
  • Sobey, Jason
    born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices 11, & 12 Bispham Village Chambers, 335 Red Bank Road Bispham, Blackpool, Lancashire, FY2 0HJ, England

      IIF 38
  • Jason Sobey
    Irish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gentlemans Row, Enfield, EN2 6PU, England

      IIF 39
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 40
  • Sobey, Jason Maynard
    Irish/sa consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Arnison Road, East Molesey, KT8 9JF, United Kingdom

      IIF 41
  • Sobey, Jason Maynard
    Irish/sa property solutions born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Arnison Road, Auckland House, East Molesey, Surrey, KT8 9JF, United Kingdom

      IIF 42
  • Mr Jason Maynard Sobey
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 43
  • Sobey, Jason
    Irish consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1c, Elsenham Road, London, London, SW18 5NU, Uk

      IIF 44
  • Sobey, Jason
    Irish director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Kendal Place, London, SW20 0TW

      IIF 45
  • Sobey, Jason
    Irish consultant

    Registered addresses and corresponding companies
    • icon of address 352, Fulham Road, London, SW10 9UH, United Kingdom

      IIF 46
  • Sobey, Jason
    Irish director

    Registered addresses and corresponding companies
    • icon of address 4 Kendal Place, London, SW20 0TW

      IIF 47
  • Sobey, Jason
    born in July 1973

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21 Madeira Place, Brighton, BN2 1TN

      IIF 48
  • Jason Maynard Sobey
    Irish born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,654,014 GBP2024-04-30
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,497 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    ZZ INVESTMENTS LTD - 2014-11-12
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    875,188 GBP2024-03-31
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,118 GBP2024-03-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -151,803 GBP2023-12-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,169 GBP2021-04-30
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,892 GBP2024-07-29
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -412,233 GBP2024-07-29
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 25 Arnison Road, East Molesey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,835 GBP2024-08-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -90,939 GBP2024-01-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 13
    icon of address Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 14
    icon of address 1c Elsenham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -551,472 GBP2020-03-31
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,545 GBP2022-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    104 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -136,811 GBP2022-09-29
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164,185 GBP2022-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    4,101,603 GBP2023-09-29
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 22
    icon of address 352 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 13
  • 1
    icon of address 43a High Street, Barkingside, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -754,223 GBP2024-02-29
    Officer
    icon of calendar 2017-12-08 ~ 2020-10-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,654,014 GBP2024-04-30
    Officer
    icon of calendar 2017-12-08 ~ 2018-09-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-09-27
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 6th Floor 2, London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -882,160 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-08-26 ~ 2020-11-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    AIMROK DEVELOPMENT MANCHESTER LTD - 2017-06-09
    icon of address 39 Gentlemans Row, Enfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-06-06
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Has significant influence or control OE
  • 5
    AIMROK LUTON INVESTMENT LTD - 2017-06-09
    FIVE WAYS DEVELOPMENT LTD - 2016-04-09
    icon of address 39 Gentlemans Row, Enfield, Middlesex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-18
    IIF 48 - LLP Designated Member → ME
  • 7
    icon of address Pennymead Drive, East Horsley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    223,362 GBP2023-09-30
    Officer
    icon of calendar 2015-03-09 ~ 2018-02-26
    IIF 9 - Director → ME
  • 8
    icon of address 43a High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,835 GBP2024-05-31
    Officer
    icon of calendar 2018-10-15 ~ 2021-12-23
    IIF 7 - Director → ME
  • 9
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2010-11-30
    IIF 45 - Director → ME
    icon of calendar 2009-05-01 ~ 2010-11-30
    IIF 47 - Secretary → ME
  • 10
    icon of address 352 Fulham Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-04 ~ 2013-05-04
    IIF 42 - Director → ME
  • 11
    icon of address 43a High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -852 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2022-02-10
    IIF 13 - Director → ME
  • 12
    icon of address 43a High Street, Barkingside, Ilford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    icon of calendar 2017-08-29 ~ 2022-02-10
    IIF 21 - Director → ME
  • 13
    icon of address 43a High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -191,891 GBP2024-08-31
    Officer
    icon of calendar 2017-10-26 ~ 2022-02-10
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.